About

Registered Number: 04534537
Date of Incorporation: 13/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 139-141 Watling Street, Gillingham, Kent, ME7 2YY

 

Lindsay Real Estate Ltd was registered on 13 September 2002 and are based in Kent. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Robert James 13 September 2002 - 1
LINDSAY, Christine Ruth 14 September 2005 08 March 2015 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 October 2017
PSC04 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 10 August 2015
TM01 - Termination of appointment of director 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 23 September 2008
353 - Register of members 22 September 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
363a - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
363s - Annual Return 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
AA - Annual Accounts 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
395 - Particulars of a mortgage or charge 01 June 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 20 September 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.